Company NameJordan Refurbishment Limited
DirectorOlamijuwonlo Alaje
Company StatusActive
Company Number11157434
CategoryPrivate Limited Company
Incorporation Date18 January 2018(6 years, 3 months ago)
Previous NameJordan's Property Refurbishment Specialist Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Olamijuwonlo Alaje
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed18 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Granville Square
London
SE15 6DX

Location

Registered Address153a Lee High Road
London
SE13 5PF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Filing History

14 February 2024Registered office address changed from 50 Granville Square London SE15 6DX England to 153a Lee High Road London SE13 5PF on 14 February 2024 (1 page)
14 February 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
5 October 2023Notification of Olamijuwonlo Alaje as a person with significant control on 1 September 2023 (2 pages)
4 October 2023Withdrawal of a person with significant control statement on 4 October 2023 (2 pages)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Micro company accounts made up to 31 January 2022 (3 pages)
6 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
23 April 2022Compulsory strike-off action has been discontinued (1 page)
22 April 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
(3 pages)
20 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-09
(1 page)
20 August 2019Change of name notice (2 pages)
21 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
28 June 2018Director's details changed for Mr Olamijumiwonlo Alaje on 27 June 2018 (2 pages)
27 June 2018Registered office address changed from 50 Granvill Square Peckham London SE1 6DX United Kingdom to 50 Granville Square London SE15 6DX on 27 June 2018 (1 page)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(28 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
(28 pages)